360 INFRASTRUCTURE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Compulsory strike-off action has been suspended |
15/01/2515 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
17/04/2417 April 2024 | Unaudited abridged accounts made up to 2023-06-30 |
18/03/2418 March 2024 | Amended total exemption full accounts made up to 2022-06-30 |
07/03/247 March 2024 | Amended total exemption full accounts made up to 2021-06-30 |
23/10/2323 October 2023 | Notification of James Hartigan as a person with significant control on 2023-10-09 |
23/10/2323 October 2023 | Termination of appointment of Nuala Thornton as a director on 2023-10-09 |
23/10/2323 October 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 5 197 Stafford Street Walsall WS2 8ED on 2023-10-23 |
23/10/2323 October 2023 | Appointment of Mr James Hartigan as a director on 2023-10-09 |
23/10/2323 October 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-10-09 |
23/10/2323 October 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-10-09 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with updates |
13/07/2313 July 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-07-12 |
13/07/2313 July 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-07-12 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-12 with updates |
13/07/2313 July 2023 | Notification of Nuala Thornton as a person with significant control on 2023-07-12 |
11/07/2311 July 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-07-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-06-22 |
22/06/2322 June 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-06-22 |
22/06/2322 June 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-06-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/07/211 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
02/07/192 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1821 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company